ST. MARGARET'S COURT (FLEETWOOD) LIMITED
Overview
Company Name | ST. MARGARET'S COURT (FLEETWOOD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01655938 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. MARGARET'S COURT (FLEETWOOD) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. MARGARET'S COURT (FLEETWOOD) LIMITED located?
Registered Office Address | 57 Red Bank Road Bispham FY2 9HX Blackpool England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. MARGARET'S COURT (FLEETWOOD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST. MARGARET'S COURT (FLEETWOOD) LIMITED?
Last Confirmation Statement Made Up To | Aug 02, 2026 |
---|---|
Next Confirmation Statement Due | Aug 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 02, 2025 |
Overdue | No |
What are the latest filings for ST. MARGARET'S COURT (FLEETWOOD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from Shoreline Estates Ltd 57 Red Bank Road Bispham Blackpool FY2 9HX England to 57 Red Bank Road Bispham Blackpool FY2 9HX on Mar 08, 2023 | 1 pages | AD01 | ||
Registered office address changed from Shoreline Estates Ltd 17 Red Bank Road Bispham Blackpool FY2 9HN England to Shoreline Estates Ltd 57 Red Bank Road Bispham Blackpool FY2 9HX on Mar 07, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Notification of Sharon Paul as a person with significant control on May 20, 2020 | 2 pages | PSC01 | ||
Appointment of Mrs Sharon Paul as a secretary on May 20, 2021 | 2 pages | AP03 | ||
Termination of appointment of Angela Butler as a secretary on May 20, 2021 | 1 pages | TM02 | ||
Registered office address changed from C/O Key Estates (Nw) 16 Poulton Street Fleetwood Lancashire FY7 6LP United Kingdom to Shoreline Estates Ltd 17 Red Bank Road Bispham Blackpool FY2 9HN on May 20, 2021 | 1 pages | AD01 | ||
Cessation of Angela Butler as a person with significant control on May 20, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Angela Butler as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Angela Butler as a secretary on Feb 01, 2021 | 2 pages | AP03 | ||
Secretary's details changed for Key Estates (Nw) Limited on Feb 01, 2021 | 1 pages | CH04 | ||
Termination of appointment of Angela Butler as a secretary on Aug 06, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Aug 02, 2020 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Key Estates (Nw) Limited as a secretary on Apr 20, 2020 | 2 pages | AP04 | ||
Confirmation statement made on Aug 02, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of ST. MARGARET'S COURT (FLEETWOOD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL, Sharon | Secretary | Red Bank Road Bispham FY2 9HX Blackpool 57 England | 283432330001 | |||||||||||
BARRON, John | Director | Red Bank Road Bispham FY2 9HX Blackpool 57 England | England | British | Taxi Proprietor | 77421950001 | ||||||||
CARTMELL, Karen | Director | Red Bank Road Bispham FY2 9HX Blackpool 57 England | England | British | Property Management | 246396600001 | ||||||||
ANTHONY, Ian | Secretary | Flat 8 St Margarets Court FY7 6UU Fleetwood Lancashire | British | It Manager | 100014500001 | |||||||||
BRIGHOUSE, David William | Secretary | 22 Tan House Lane Parbold WN8 7HG Wigan Lancashire | British | Chartered Accountant | 12409700001 | |||||||||
BUTLER, Angela | Secretary | 17 Red Bank Road Bispham FY2 9HN Blackpool Shoreline Estates Ltd England | 279809870001 | |||||||||||
BUTLER, Angela | Secretary | c/o Key Estates (Nw) Poulton Street FY7 6LP Fleetwood 16 Lancashire United Kingdom | 216684930001 | |||||||||||
MILLER, Janette Michele | Secretary | Edgend Quaker Brook Lane Hoghton PR5 0JA Preston Lancashire | British | 51677270001 | ||||||||||
ANGELA BUTLER | Secretary | Poulton Street FY7 6LP Fleetwood 16 England |
| 269028610002 | ||||||||||
ANTONY, Ian | Director | Flat 8 Saint Margarets Court Walmsley Street FY7 6UU Fleetwood Lancashire | United Kingdom | British | Computer Analyst | 75362020001 | ||||||||
BAXTER, Elizabeth | Director | Flat 1 Saint Margarets Court FY7 6UU Fleetwood Lancashire | United Kingdom | British | Retired Nanny | 75361740001 | ||||||||
BRIGHOUSE, David William | Director | 22 Tan House Lane Parbold WN8 7HG Wigan Lancashire | British | Chartered Accountant | 12409700001 | |||||||||
BROWNE, Doris | Director | Flat 3 Saint Margarets Court Walmsley Street FY7 6UU Fleetwood Lancashire | British | Retired | 75361940001 | |||||||||
FAHY, Stephen | Director | Flat 7 St Margarets Court Walmsley Street FY7 6UU Fleetwood Lancashire | United Kingdom | British | Plant Operator | 94084770001 | ||||||||
LUSH, Marian | Director | Flat 2 Saint Margarets Court Walmsley Street FY7 6UU Fleetwood Lancashire | United Kingdom | British | Retired | 75361830001 | ||||||||
SMITH, Albert | Director | Isherwood Hall Farm Isherwood Fold Edgworth BL7 0BJ Bolton Lancashire | British | Retired | 73664730001 | |||||||||
SMITH, David | Director | 401 Blackburn Road Edgworth BL7 0PN Bolton Lancashire | British | Self Employed Consultant | 73664790001 | |||||||||
SPRIGGS, Sandra | Director | Flat 6 St Margarets Court Walmsley Street FY7 6UU Fleetwood Lancashire | British | Accounts Clerk | 94084620001 | |||||||||
WRIGHT, Richard Eric | Director | 6 Linden Green Cleveleys FY5 2QN Blackpool Lancashire | British | Director | 1973660001 |
Who are the persons with significant control of ST. MARGARET'S COURT (FLEETWOOD) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sharon Paul | May 20, 2020 | Red Bank Road Bispham FY2 9HX Blackpool 57 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Angela Butler | Aug 03, 2018 | c/o KEY ESTATES (NW) Poulton Street FY7 6LP Fleetwood 16 Lancashire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gerald Balmforth Brown | Aug 01, 2016 | Poulton Street FY7 6LP Fleetwood 18 Lancashire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0